KENNEDY FINANCE FACILITIES LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 6AP

Company number 06176206
Status Active
Incorporation Date 21 March 2007
Company Type Private Limited Company
Address 32 TIMBERFIELDS ROAD, SAUGHALL, CHESTER, CHESHIRE, CH1 6AP
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 1 . The most likely internet sites of KENNEDY FINANCE FACILITIES LIMITED are www.kennedyfinancefacilities.co.uk, and www.kennedy-finance-facilities.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Kennedy Finance Facilities Limited is a Private Limited Company. The company registration number is 06176206. Kennedy Finance Facilities Limited has been working since 21 March 2007. The present status of the company is Active. The registered address of Kennedy Finance Facilities Limited is 32 Timberfields Road Saughall Chester Cheshire Ch1 6ap. . KENNEDY, Catherine Eve is a Director of the company. Secretary CRITERION CORPORATE SERVICES LIMITED has been resigned. Director ATKINSON, Nicola Jo has been resigned. Director JONES, Michael Georgieff has been resigned. Director KENNEDY, Christopher Barry has been resigned. Director KENNEDY, Martin Spencer has been resigned. The company operates in "Financial management".


Current Directors

Director
KENNEDY, Catherine Eve
Appointed Date: 09 May 2014
76 years old

Resigned Directors

Secretary
CRITERION CORPORATE SERVICES LIMITED
Resigned: 21 March 2010
Appointed Date: 21 March 2007

Director
ATKINSON, Nicola Jo
Resigned: 14 May 2014
Appointed Date: 31 May 2011
50 years old

Director
JONES, Michael Georgieff
Resigned: 24 March 2007
Appointed Date: 21 March 2007
82 years old

Director
KENNEDY, Christopher Barry
Resigned: 11 October 2010
Appointed Date: 24 March 2007
77 years old

Director
KENNEDY, Martin Spencer
Resigned: 14 May 2014
Appointed Date: 31 May 2011
48 years old

Persons With Significant Control

Mrs Catherine Eve Kennedy
Notified on: 21 March 2017
76 years old
Nature of control: Ownership of shares – 75% or more

KENNEDY FINANCE FACILITIES LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1

01 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1

...
... and 22 more events
21 Jan 2009
Total exemption small company accounts made up to 31 March 2008
21 May 2008
Return made up to 21/03/08; full list of members
19 Apr 2007
New director appointed
19 Apr 2007
Director resigned
21 Mar 2007
Incorporation